EXPANSION JOINTS LTD.

Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from 4 Mead Court Egham TW20 8XF England to Flat 10 1 Horsley Road Maidenhead Berkshire SL6 7RL on 2025-04-09

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

16/03/2316 March 2023 Registered office address changed from 5a High Street Staines-upon-Thames TW18 4QY England to 4 Mead Court Egham TW20 8XF on 2023-03-16

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/04/2130 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR IUSTINA PAVEL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MISS IUSTINA AUGUSTA DOINA PAVEL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIU-CEZAR COVATARU / 07/04/2016

View Document

08/04/168 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 REGISTERED OFFICE CHANGED ON 19/03/2016 FROM 143 BUTELY ROAD LUTON LU4 9EW ENGLAND

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 55 PARKSIDE AVENUE, BROMLEY, LONDON PARKSIDE AVENUE BROMLEY BR1 2EJ ENGLAND

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 41 WELLS GARDENS WELLS GARDENS BASILDON ESSEX SS14 3QS ENGLAND

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company